Company NameCore Advertising And Marketing Ltd
DirectorJames Edward Manning
Company StatusActive
Company Number07334660
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Previous NameChad Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Edward Manning
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCampaign Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Swinfield Avenue
Manchester
M21 9FU
Director NameMark Chadwick
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCreative
Country of ResidenceSouth Yorkshire
Correspondence Address2nd Floor The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Secretary NameJane Chadwick
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX

Contact

Websitechadvertising.co.uk

Location

Registered Address29 Foxland Road
Gatley
Cheadle
SK8 4QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1James Manning
100.00%
Ordinary

Financials

Year2014
Net Worth£1,863
Cash£1,863

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2019Registered office address changed from 73 Abbey End Kenilworth Warwickshire CV8 1QJ to 24 Swinfield Avenue Manchester M21 9FU on 7 August 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 June 2018Micro company accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
13 July 2015Company name changed chad advertising LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed chad advertising LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 October 2014Registered office address changed from 15 Gatefield House Gatefield Road Sheffield S7 1TE to 73 Abbey End Kenilworth Warwickshire CV8 1QJ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 15 Gatefield House Gatefield Road Sheffield S7 1TE to 73 Abbey End Kenilworth Warwickshire CV8 1QJ on 16 October 2014 (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 April 2014Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 6 April 2014 (1 page)
6 April 2014Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 6 April 2014 (1 page)
6 April 2014Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 6 April 2014 (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Termination of appointment of Jane Chadwick as a secretary (1 page)
26 April 2013Termination of appointment of Jane Chadwick as a secretary (1 page)
26 April 2013Termination of appointment of Mark Chadwick as a director (1 page)
26 April 2013Termination of appointment of Mark Chadwick as a director (1 page)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
6 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
6 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
6 December 2011Registered office address changed from the Old Barn New Close Farm House over Haddon, Bakewell Derbyshire DE45 1HF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(4 pages)
6 December 2011Registered office address changed from the Old Barn New Close Farm House over Haddon, Bakewell Derbyshire DE45 1HF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(4 pages)
6 December 2011Registered office address changed from the Old Barn New Close Farm House over Haddon, Bakewell Derbyshire DE45 1HF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Appointment of James Manning as a director (3 pages)
6 December 2011Appointment of James Manning as a director (3 pages)
3 August 2010Incorporation (23 pages)
3 August 2010Incorporation (23 pages)